Company NameLehel UK Vehicle (Sales) Limited
Company StatusDissolved
Company Number08721113
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road Barrow
Clitherow
Lancashire
BB7 9WB
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road Barrow
Clitherow
Lancashire
BB7 9WB

Contact

Websitewww.lehelracetrucks.com

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexanders Prestige Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,984
Cash£140,909
Current Liabilities£850,418

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

1 August 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 3 July 2014
Satisfied on: 11 December 2014
Persons entitled: Robert Young

Classification: A registered charge
Fully Satisfied

Filing History

21 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (22 pages)
29 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 August 2016Registration of charge 087211130002, created on 1 August 2016 (21 pages)
1 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
27 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
20 February 2015Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitherow Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
11 December 2014Satisfaction of charge 087211130001 in full (4 pages)
7 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
3 July 2014Registration of charge 087211130001 (35 pages)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
31 March 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(15 pages)